Amersham
Buckinghamshire
HP7 9HF
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Wild Hill Lane Hunton Bedale North Yorkshire DL8 1QJ |
Director Name | Mr Martin Edward Thorp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Secretary Name | Mr Robert Dennis Galvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 32 Western Lane London SW12 8JS |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bf Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,146 |
Current Liabilities | £8,375 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 October 2013 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 11 October 2013 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Statement of affairs with form 4.19 (6 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (16 pages) |
29 June 2011 | Auditor's resignation (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
3 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (16 pages) |
3 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (16 pages) |
1 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
24 August 2009 | Secretary appointed robert galvin (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2009 | Director appointed martin edward thorp (2 pages) |
24 April 2009 | Appointment terminated director ian berry (1 page) |
24 April 2009 | Director appointed gary hudson (2 pages) |
24 April 2009 | Director appointed stephen padgett (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 January 2009 | Incorporation (18 pages) |